Advanced company searchLink opens in new window

CORNERSTONES TRAINING SOLUTIONS LIMITED

Company number 07213929

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 28 August 2020
24 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 28 August 2019
13 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 28 August 2018
09 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 28 August 2017
10 Nov 2016 4.68 Liquidators' statement of receipts and payments to 28 August 2016
28 Oct 2015 4.68 Liquidators' statement of receipts and payments to 28 August 2015
04 Sep 2014 4.20 Statement of affairs with form 4.19
04 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29
04 Sep 2014 600 Appointment of a voluntary liquidator
28 Aug 2014 AD01 Registered office address changed from Enterprise House Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN United Kingdom to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN on 28 August 2014
28 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2013 TM01 Termination of appointment of Michael Harris as a director
22 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Sep 2012 AD01 Registered office address changed from 14 North Road Bargoed Caerphilly CF81 8TN on 12 September 2012
15 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2011 AD01 Registered office address changed from 55 the Parade Pontypridd Mid Glamorgan CF37 4PY United Kingdom on 4 November 2011
11 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders